COLUMBUS ENERGY RESOURCES LIMITED - LONDON
Company Profile | Company Filings |
Overview
COLUMBUS ENERGY RESOURCES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COLUMBUS ENERGY RESOURCES LIMITED was incorporated 17 years ago on 09/08/2006 and has the registered number: 05901339. The accounts status is FULL and accounts are next due on 30/09/2024.
COLUMBUS ENERGY RESOURCES LIMITED was incorporated 17 years ago on 09/08/2006 and has the registered number: 05901339. The accounts status is FULL and accounts are next due on 30/09/2024.
COLUMBUS ENERGY RESOURCES LIMITED - LONDON
This company is listed in the following categories:
06100 - Extraction of crude petroleum
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
71-91 ALDWYCH
LONDON
WC2B 4HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LGO ENERGY PLC (until 14/06/2017)
LGO ENERGY PLC (until 14/06/2017)
LENI GAS & OIL PLC (until 04/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN JOSEPH PROFFITT | Secretary | 2020-09-02 | CURRENT | ||
MR EYTAN MICHAEL ULIEL | Apr 1972 | Australian | Director | 2021-10-20 | CURRENT |
MR BENJAMIN JOSEPH PROFFITT | Apr 1981 | British | Director | 2020-08-07 UNTIL 2021-10-21 | RESIGNED |
KIRAN CALDAS MORZARIA | Secretary | 2011-12-16 UNTIL 2015-04-01 | RESIGNED | ||
BLAIR FRANCIS SNOWBALL | Aug 1973 | Australian | Secretary | 2006-08-09 UNTIL 2007-02-23 | RESIGNED |
MR GORDON BOWMAN STEIN | Secretary | 2017-06-15 UNTIL 2018-11-26 | RESIGNED | ||
JEREMY SAMUEL EDELMAN | May 1968 | Australian | Director | 2006-08-09 UNTIL 2010-12-23 | RESIGNED |
MR JAMES THADCHANAMOORTHY | Secretary | 2015-04-01 UNTIL 2017-06-15 | RESIGNED | ||
DONALD IAN GEORGE LAYMAN STRANG | Dec 1967 | Australian | Secretary | 2007-02-23 UNTIL 2011-12-16 | RESIGNED |
MR JOHN ALEXANDER PATRICK | Aug 1957 | British | Director | 2014-08-26 UNTIL 2015-11-25 | RESIGNED |
MR JAMES ADAM THADCHANAMOORTHY | Oct 1972 | British | Director | 2014-08-07 UNTIL 2017-06-15 | RESIGNED |
MR GORDON BOWMAN STEIN | Mar 1959 | British | Director | 2017-01-10 UNTIL 2020-08-07 | RESIGNED |
DONALD IAN GEORGE LAYMAN STRANG | Dec 1967 | Australian | Director | 2006-08-09 UNTIL 2011-12-16 | RESIGNED |
MR SIMON CRAIG POTTER | Oct 1957 | British,Australian | Director | 2020-08-07 UNTIL 2021-10-21 | RESIGNED |
FRASER DUNSMORE STEWART PRITCHARD | Mar 1966 | British | Director | 2008-07-02 UNTIL 2011-06-30 | RESIGNED |
ST JAMES'S SQUARE SECRETARIES LIMITED | Corporate Director | 2006-08-09 UNTIL 2006-08-09 | RESIGNED | ||
MR NEIL RITSON | Dec 1955 | British | Director | 2010-11-19 UNTIL 2017-05-10 | RESIGNED |
MR FERGUS BRUCE JENKINS | Apr 1970 | British | Director | 2014-12-22 UNTIL 2017-08-01 | RESIGNED |
MR DAVID ANTHONY LENIGAS | May 1961 | Australian | Director | 2006-08-09 UNTIL 2014-08-27 | RESIGNED |
LEO WILLEM KOOT | Mar 1963 | Dutch | Director | 2017-05-10 UNTIL 2020-08-07 | RESIGNED |
MR STEPHEN THOMAS HORTON | Aug 1953 | British | Director | 2011-02-03 UNTIL 2017-01-10 | RESIGNED |
MR ANTHONY JAMES HAWKINS | May 1971 | British,Australian | Director | 2019-11-18 UNTIL 2020-08-07 | RESIGNED |
MR MICHAEL STEPHEN DOUGLAS | Jan 1955 | British | Director | 2014-08-26 UNTIL 2020-08-07 | RESIGNED |
ST JAMES'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 2006-08-09 UNTIL 2006-08-09 | RESIGNED | ||
CFPRO COSEC LIMITED | Corporate Secretary | 2018-11-26 UNTIL 2020-09-02 | RESIGNED | ||
ST JAMES'S SQUARE DIRECTORS LIMITED | Corporate Director | 2006-08-09 UNTIL 2006-08-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Columbus Energy Resources Limited | 2022-12-24 | 31-12-2021 | £-6,797,980 equity |